ALSTONS SURGICAL COMPANY LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 1AX
Company number 00429965
Status Active
Incorporation Date 20 February 1947
Company Type Private Limited Company
Address 4 FREDERICK TERRACE, FREDERICK PLACE, BRIGHTON, EAST SUSSEX, BN1 1AX
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 25 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 500 . The most likely internet sites of ALSTONS SURGICAL COMPANY LIMITED are www.alstonssurgicalcompany.co.uk, and www.alstons-surgical-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and twelve months. Alstons Surgical Company Limited is a Private Limited Company. The company registration number is 00429965. Alstons Surgical Company Limited has been working since 20 February 1947. The present status of the company is Active. The registered address of Alstons Surgical Company Limited is 4 Frederick Terrace Frederick Place Brighton East Sussex Bn1 1ax. . LEDGER, Penelope Ann is a Secretary of the company. LEDGER, Penelope Ann is a Director of the company. PERRYMAN, June Mary is a Director of the company. SALVAGE, Elizebeth Jane is a Director of the company. Secretary ALSTON, Eleanor Moira has been resigned. Director ALSTON, Eleanor Moira has been resigned. Director ALSTON, Mary Teresa has been resigned. Director ALSTON, Thomas Arthur has been resigned. Director LEDGER, Christopher has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
LEDGER, Penelope Ann
Appointed Date: 14 October 2008

Director
LEDGER, Penelope Ann
Appointed Date: 07 January 2004
81 years old

Director
PERRYMAN, June Mary
Appointed Date: 01 May 2013
78 years old

Director
SALVAGE, Elizebeth Jane
Appointed Date: 01 May 2013
69 years old

Resigned Directors

Secretary
ALSTON, Eleanor Moira
Resigned: 14 October 2008

Director
ALSTON, Eleanor Moira
Resigned: 08 May 2013
102 years old

Director
ALSTON, Mary Teresa
Resigned: 07 January 2004
112 years old

Director
ALSTON, Thomas Arthur
Resigned: 22 January 2012
110 years old

Director
LEDGER, Christopher
Resigned: 04 April 2013
Appointed Date: 02 February 2008
81 years old

Persons With Significant Control

Mrs Penelope Ann Ledger
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

June Mary Perryman
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elizebeth Jane Salvage
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALSTONS SURGICAL COMPANY LIMITED Events

03 Jan 2017
Confirmation statement made on 25 December 2016 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Jan 2016
Annual return made up to 25 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 500

02 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Sep 2015
Registered office address changed from 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA to 4 Frederick Terrace Frederick Place Brighton East Sussex BN1 1AX on 3 September 2015
...
... and 73 more events
25 Apr 1988
Return made up to 31/12/87; full list of members

11 Feb 1988
31/12/86 amend

16 Jun 1987
Accounts made up to 19 April 1986

16 Jun 1987
Accounts made up to 19 April 1985

24 Oct 1986
Accounting reference date shortened from 19/04 to 31/03

ALSTONS SURGICAL COMPANY LIMITED Charges

4 August 2008
Legal mortgage
Delivered: 6 August 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 3 courtlands road eastbourne east sussex…
17 September 1968
Mortgage
Delivered: 25 September 1968
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 2 park st teddington, richmond upon thames sgl 59794…
14 April 1961
Mortgage
Delivered: 25 April 1961
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Premises at moy avenue and courtlands road, eastbourne…
23 February 1961
Charge
Delivered: 8 March 1961
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Undertaking and all property present and future including…
31 August 1957
Mortgage
Delivered: 10 September 1957
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 17 and 19 upperton lane, eastbourne, together with all…
28 August 1957
Mortgage
Delivered: 10 September 1957
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Uppterton house, 20 upperton road, eastbourne, together…